Hartlepool
TS26 0LZ
Secretary Name | Mrs Julie Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2009(1 year, 12 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Serpentine Road Hartlepool TS26 0LZ |
Director Name | York Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | C/O Tilly Bailey & Irvine Llp 12 Evolution Wynyard Park Wynyard TS22 5TB |
Secretary Name | York Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | C/O Tilly Bailey & Irvine Llp 12 Evolution Wynyard Park Wynyard TS22 5TB |
Registered Address | 6 Serpentine Road Hartlepool TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Year | 2013 |
---|---|
Net Worth | £2,943 |
Cash | £3,843 |
Current Liabilities | £900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
25 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
26 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
24 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 July 2021 | Registered office address changed from 2 Surtees Street Hartlepool TS24 7HG England to 6 Serpentine Road Hartlepool TS26 8DD on 7 July 2021 (1 page) |
25 June 2021 | Registered office address changed from 2 Surtees Street Hartlepool TS24 7HG England to 2 Surtees Street Hartlepool TS24 7HG on 25 June 2021 (1 page) |
25 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 September 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
29 May 2019 | Registered office address changed from St Oswald House 32 Victoria Road Hartlepool Cleveland TS26 8DD to 2 Surtees Street Hartlepool TS24 7HG on 29 May 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Notification of Julie Dickinson as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Julie Dickinson as a person with significant control on 6 April 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Julie Dickinson as a person with significant control on 6 April 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Annual return made up to 19 June 2016 no member list (3 pages) |
28 June 2016 | Annual return made up to 19 June 2016 no member list (3 pages) |
13 August 2015 | Annual return made up to 19 June 2015 no member list (3 pages) |
13 August 2015 | Annual return made up to 19 June 2015 no member list (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Annual return made up to 19 June 2014 no member list (3 pages) |
29 July 2014 | Annual return made up to 19 June 2014 no member list (3 pages) |
4 July 2013 | Annual return made up to 19 June 2013 no member list (3 pages) |
4 July 2013 | Annual return made up to 19 June 2013 no member list (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2012 | Annual return made up to 19 June 2012 no member list (3 pages) |
31 July 2012 | Annual return made up to 19 June 2012 no member list (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Annual return made up to 19 June 2011 no member list (3 pages) |
9 September 2011 | Annual return made up to 19 June 2011 no member list (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Annual return made up to 19 June 2010 no member list (3 pages) |
30 June 2010 | Annual return made up to 19 June 2010 no member list (3 pages) |
30 June 2010 | Director's details changed for Mr Michael George Dickinson on 19 June 2010 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Mr Michael George Dickinson on 19 June 2010 (2 pages) |
19 May 2010 | Registered office address changed from St Oswald House 32 Victoria Road Hartlepool TS26 8DD on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from St Oswald House 32 Victoria Road Hartlepool TS26 8DD on 19 May 2010 (1 page) |
10 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
10 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
3 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
1 February 2010 | Registered office address changed from Kingfield House 2 Surtees Street Hartlepool TS24 7HG on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Kingfield House 2 Surtees Street Hartlepool TS24 7HG on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Kingfield House 2 Surtees Street Hartlepool TS24 7HG on 1 February 2010 (2 pages) |
6 July 2009 | Annual return made up to 19/06/09 (2 pages) |
6 July 2009 | Annual return made up to 19/06/09 (2 pages) |
24 June 2009 | Secretary appointed mrs julie dickinson (1 page) |
24 June 2009 | Appointment terminated director york chambers directors LIMITED (1 page) |
24 June 2009 | Secretary appointed mrs julie dickinson (1 page) |
24 June 2009 | Appointment terminated secretary york chambers secretaries LIMITED (1 page) |
24 June 2009 | Appointment terminated secretary york chambers secretaries LIMITED (1 page) |
24 June 2009 | Appointment terminated director york chambers directors LIMITED (1 page) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 April 2009 | Resolutions
|
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 April 2009 | Resolutions
|
7 October 2008 | Director appointed michael dickinson (2 pages) |
7 October 2008 | Director appointed michael dickinson (2 pages) |
21 July 2008 | Annual return made up to 19/06/08 (2 pages) |
21 July 2008 | Annual return made up to 19/06/08 (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from c/o tilly bailey & irvine LLP newport house thornaby place teesdale south stockton on tees TS17 6SE (1 page) |
1 May 2008 | Director's change of particulars / york chambers directors LIMITED / 25/04/2008 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from c/o tilly bailey & irvine LLP newport house thornaby place teesdale south stockton on tees TS17 6SE (1 page) |
1 May 2008 | Secretary's change of particulars / york chambers secretaries LIMITED / 25/04/2008 (1 page) |
1 May 2008 | Secretary's change of particulars / york chambers secretaries LIMITED / 25/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / york chambers directors LIMITED / 25/04/2008 (1 page) |
19 June 2007 | Incorporation (14 pages) |
19 June 2007 | Incorporation (14 pages) |